Company NameFairmile Recoveries (UK) Limited
Company StatusDissolved
Company Number06223746
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NamePimco 2631 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Asim Iftikhar Chohan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2013)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address176 Cottenham Park Road
London
SW20 0SX
Secretary NameMr Robin David Thurston
NationalityBritish
StatusClosed
Appointed03 May 2007(1 week, 2 days after company formation)
Appointment Duration6 years, 5 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnowle Hill Park Fairmile Lane
Cobham
Surrey
KT11 2PD
Director NameMr Paul Justin Robert Bothamley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2011(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9HH
Director NameAndrew Birkwood
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Oaklands
Oxshott Road
Leatherhead
Surrey
KT22 0EN
Director NameMr Neil Birnie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 26 January 2011)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressWoodbury
Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved following liquidation (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 August 2013Secretary's details changed for Mr Robin David Thurston on 7 August 2013 (2 pages)
8 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (3 pages)
8 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2013Liquidators statement of receipts and payments to 3 June 2013 (3 pages)
8 July 2013Liquidators' statement of receipts and payments to 3 June 2013 (3 pages)
8 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
8 July 2013Liquidators statement of receipts and payments to 3 June 2013 (3 pages)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 11 April 2012 (1 page)
11 April 2012Appointment of a voluntary liquidator (1 page)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-30
(1 page)
11 April 2012Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on 11 April 2012 (1 page)
11 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2012Declaration of solvency (3 pages)
11 April 2012Declaration of solvency (3 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(4 pages)
28 April 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 1
(4 pages)
9 February 2011Full accounts made up to 31 May 2010 (11 pages)
9 February 2011Full accounts made up to 31 May 2010 (11 pages)
4 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
4 February 2011Termination of appointment of Neil Birnie as a director (2 pages)
4 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
4 February 2011Appointment of Paul Justin Robert Bothamley as a director (3 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
23 April 2010Full accounts made up to 31 May 2009 (12 pages)
23 April 2010Full accounts made up to 31 May 2009 (12 pages)
18 June 2009Appointment terminated director andrew birkwood (1 page)
18 June 2009Appointment Terminated Director andrew birkwood (1 page)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
27 April 2009Return made up to 24/04/09; full list of members (4 pages)
18 February 2009Full accounts made up to 31 May 2008 (11 pages)
18 February 2009Full accounts made up to 31 May 2008 (11 pages)
11 September 2008Return made up to 24/04/08; full list of members (4 pages)
11 September 2008Return made up to 24/04/08; full list of members (4 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
17 July 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
17 July 2007Accounting reference date extended from 30/04/08 to 31/05/08 (1 page)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (5 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (5 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007New director appointed (2 pages)
1 June 2007Memorandum and Articles of Association (4 pages)
1 June 2007Memorandum and Articles of Association (4 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 1 park row leeds LS1 5AB (1 page)
16 May 2007Director resigned (1 page)
9 May 2007Company name changed pimco 2631 LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed pimco 2631 LIMITED\certificate issued on 09/05/07 (2 pages)
24 April 2007Incorporation (16 pages)
24 April 2007Incorporation (16 pages)